Name: | CBLUE CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 25 Nov 2019 |
Entity Number: | 4483614 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O ANDREW SIEGEL | DOS Process Agent | 260 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-10 | 2015-11-03 | Address | 301 EAST 87TH STREET, APT. 4D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-11-06 | 2014-01-10 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-11-06 | 2014-01-10 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125000379 | 2019-11-25 | ARTICLES OF DISSOLUTION | 2019-11-25 |
171214006197 | 2017-12-14 | BIENNIAL STATEMENT | 2017-11-01 |
151103006696 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
140529000221 | 2014-05-29 | CERTIFICATE OF PUBLICATION | 2014-05-29 |
140110000815 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
131106010197 | 2013-11-06 | ARTICLES OF ORGANIZATION | 2013-11-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State